Background WavePink WaveYellow Wave

NACUE (07401230)

NACUE (07401230) is an active UK company. incorporated on 8 October 2010. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. NACUE has been registered for 15 years. Current directors include BARNES, Timothy Patrick Logie, DE COCK, Jacques Jean, KNOWER, Holly Laura.

Company Number
07401230
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 October 2010
Age
15 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARNES, Timothy Patrick Logie, DE COCK, Jacques Jean, KNOWER, Holly Laura
SIC Codes
85590, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NACUE

NACUE is an active company incorporated on 8 October 2010 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. NACUE was registered 15 years ago.(SIC: 85590, 94990)

Status

active

Active since 15 years ago

Company No

07401230

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 8 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

25 Moorgate London EC2R 6AY
From: 14 December 2010To: 15 April 2015
35 Kingsland Road London E2 8AA United Kingdom
From: 8 October 2010To: 14 December 2010
Timeline

27 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
May 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Feb 14
Director Left
Apr 14
Director Left
Dec 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Dec 16
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Feb 18
Director Left
Oct 19
Director Joined
Feb 22
Director Left
Dec 23
Director Left
Mar 24
Director Left
Nov 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BARNES, Timothy Patrick Logie

Active
152 City Road, LondonEC1V 2NX
Born January 1975
Director
Appointed 10 Mar 2015

DE COCK, Jacques Jean

Active
Lindfield Gardens, LondonNW3 6PX
Born August 1958
Director
Appointed 10 Mar 2015

KNOWER, Holly Laura

Active
Brooklyn Road, BromleyBR2 9SD
Born February 1990
Director
Appointed 21 Jan 2022

BARRELL, Alan Walter, Professor

Resigned
Kingsland Road, LondonE2 8AA
Born July 1940
Director
Appointed 08 Oct 2010
Resigned 08 Dec 2014

CASSIDY, Anthony Francis

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1944
Director
Appointed 21 May 2013
Resigned 23 Mar 2024

DONAGHY, Louise

Resigned
Shelton Street, LondonWC2H 9JQ
Born October 1973
Director
Appointed 05 Oct 2017
Resigned 26 Nov 2024

DUNCAN, Suzanne

Resigned
Shelton Street, LondonWC2H 9JQ
Born May 1971
Director
Appointed 05 Oct 2017
Resigned 18 Dec 2023

GREWAL, Burrinder Singh, Dr

Resigned
Shelton Street, LondonWC2H 9JQ
Born April 1970
Director
Appointed 10 Mar 2015
Resigned 23 Feb 2018

LENNOX, Victoria

Resigned
Kingsland Road, LondonE2 8AA
Born January 1984
Director
Appointed 08 Oct 2010
Resigned 21 May 2013

MACINTYRE, John Dennis, Professor

Resigned
Shelton Street, LondonWC2H 9JQ
Born June 1959
Director
Appointed 21 May 2013
Resigned 08 Oct 2019

MOORE, David Edmund Ryle

Resigned
Shelton Street, LondonWC2H 9JQ
Born August 1946
Director
Appointed 26 Feb 2012
Resigned 01 Nov 2017

O'HARE, Susan Claire, Dr

Resigned
Moorgate, LondonEC2R 6AY
Born September 1961
Director
Appointed 21 May 2013
Resigned 21 Feb 2014

REED, Allyson Patricia Catherine

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1956
Director
Appointed 21 May 2013
Resigned 19 Jan 2015

SIMKINS, Angela Julie

Resigned
Shelton Street, LondonWC2H 9JQ
Born October 1960
Director
Appointed 12 Dec 2016
Resigned 24 Mar 2017

SPOONER, Graham Michael

Resigned
Moorgate, LondonEC2R 6AY
Born August 1953
Director
Appointed 21 May 2013
Resigned 27 Mar 2014

SZALANKIEWICZ, Cyprian

Resigned
Kingsland Road, LondonE2 8AA
Born January 1984
Director
Appointed 08 Oct 2010
Resigned 21 May 2013
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 October 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
25 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Change Sail Address Company With New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
11 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
14 March 2014
AAAnnual Accounts
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Accounts With Accounts Type Group
11 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Incorporation Company
8 October 2010
NEWINCIncorporation